BLACKSHEEP NI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Greta Mcmeekin as a secretary on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Ms Lisa Mccorriston on 2024-04-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 149 UPPER NEWTOWNARDS ROAD, BELFAST BT4 3HX

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS MCMEEKIN

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRETA MCMEEKIN

View Document

06/02/186 February 2018 CESSATION OF DENIS MCMEEKIN AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MCCORRISTON

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA PHILLIPS

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GASTON

View Document

06/02/186 February 2018 CESSATION OF GRETA MCMEEKIN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRETA MCMEEKIN / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA KIRSTIN PHILLIPS / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MCCORRISTON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MCMEEKIN / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GASTON / 08/04/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 UPDATED MEM AND ARTS

View Document

11/09/0911 September 2009 RESOLUTION TO CHANGE NAME

View Document

11/09/0911 September 2009 CERT CHANGE

View Document

23/03/0923 March 2009 21/02/09

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

22/02/0822 February 2008 21/02/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/12/06 ANNUAL ACCTS

View Document

22/01/0822 January 2008 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 21/02/07 ANNUAL RETURN SHUTTLE

View Document

22/12/0622 December 2006 SPECIAL/EXTRA RESOLUTION

View Document

22/12/0622 December 2006 31/12/05 ANNUAL ACCTS

View Document

08/03/068 March 2006 21/02/06 ANNUAL RETURN SHUTTLE

View Document

15/10/0515 October 2005 31/12/04 ANNUAL ACCTS

View Document

21/02/0521 February 2005 21/02/05 ANNUAL RETURN SHUTTLE

View Document

16/02/0516 February 2005 MORTGAGE SATISFACTION

View Document

08/02/058 February 2005 PARS RE MORTAGE

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

16/03/0416 March 2004 21/02/04 ANNUAL RETURN SHUTTLE

View Document

12/03/0412 March 2004 CHANGE OF DIRS/SEC

View Document

01/03/041 March 2004 PARS RE MORTAGE

View Document

30/10/0330 October 2003 31/12/02 ANNUAL ACCTS

View Document

28/03/0328 March 2003 21/02/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 31/12/01 ANNUAL ACCTS

View Document

16/04/0216 April 2002 21/02/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 CHANGE OF DIRS/SEC

View Document

16/12/0116 December 2001 CHANGE OF DIRS/SEC

View Document

29/09/0129 September 2001 31/12/00 ANNUAL ACCTS

View Document

13/03/0113 March 2001 21/02/01 ANNUAL RETURN SHUTTLE

View Document

03/11/003 November 2000 31/12/99 ANNUAL ACCTS

View Document

27/03/0027 March 2000 21/02/00 ANNUAL RETURN SHUTTLE

View Document

21/11/9921 November 1999 UPDATED MEM AND ARTS

View Document

16/11/9916 November 1999 RESOLUTION TO CHANGE NAME

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/99

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

26/04/9926 April 1999 21/02/99 ANNUAL RETURN SHUTTLE

View Document

12/02/9912 February 1999 UPDATED MEM AND ARTS

View Document

10/02/9910 February 1999 RETURN OF ALLOT OF SHARES

View Document

10/02/9910 February 1999 PARS RE CONTRACT

View Document

09/01/999 January 1999 CHANGE OF DIRS/SEC

View Document

09/01/999 January 1999 CHANGE OF DIRS/SEC

View Document

09/01/999 January 1999 SPECIAL/EXTRA RESOLUTION

View Document

09/11/989 November 1998 31/12/97 ANNUAL ACCTS

View Document

31/03/9831 March 1998 21/02/98 ANNUAL RETURN SHUTTLE

View Document

14/05/9714 May 1997 31/12/96 ANNUAL ACCTS

View Document

25/03/9725 March 1997 21/02/97 ANNUAL RETURN SHUTTLE

View Document

05/06/965 June 1996 31/12/95 ANNUAL ACCTS

View Document

21/05/9621 May 1996 CHANGE OF DIRS/SEC

View Document

21/05/9621 May 1996 CHANGE OF DIRS/SEC

View Document

09/05/969 May 1996 21/02/96 ANNUAL RETURN SHUTTLE

View Document

30/06/9530 June 1995 CHANGE IN SIT REG ADD

View Document

26/05/9526 May 1995 31/12/94 ANNUAL ACCTS

View Document

08/03/958 March 1995 21/02/95 ANNUAL RETURN SHUTTLE

View Document

09/11/949 November 1994 PARS RE MORTAGE

View Document

09/11/949 November 1994 MORTGAGE SATISFACTION

View Document

09/11/949 November 1994 MORTGAGE SATISFACTION

View Document

09/11/949 November 1994 PARS RE MORTAGE

View Document

09/11/949 November 1994 PARS RE MORTAGE

View Document

30/06/9430 June 1994 31/12/93 ANNUAL ACCTS

View Document

04/03/944 March 1994 21/02/94 ANNUAL RETURN SHUTTLE

View Document

18/06/9318 June 1993 31/12/92 ANNUAL ACCTS

View Document

18/03/9318 March 1993 06/03/93 ANNUAL RETURN SHUTTLE

View Document

30/03/9230 March 1992 06/03/92 ANNUAL RETURN FORM

View Document

30/03/9230 March 1992 31/12/91 ANNUAL ACCTS

View Document

15/06/9115 June 1991 14/04/91 ANNUAL RETURN

View Document

04/06/914 June 1991 31/12/90 ANNUAL ACCTS

View Document

23/03/9023 March 1990 09/03/90 ANNUAL RETURN

View Document

21/03/9021 March 1990 31/12/89 ANNUAL ACCTS

View Document

20/09/8920 September 1989 31/12/88 ANNUAL ACCTS

View Document

31/08/8931 August 1989 14/06/89 ANNUAL RETURN

View Document

24/06/8824 June 1988 14/04/88 ANNUAL RETURN

View Document

10/05/8810 May 1988 31/12/87 ANNUAL ACCTS

View Document

13/05/8713 May 1987 24/02/87 ANNUAL RETURN

View Document

22/04/8722 April 1987 CHANGE IN SIT REG ADD

View Document

24/03/8724 March 1987 31/12/86 ANNUAL ACCTS

View Document

22/04/8622 April 1986 07/03/86 ANNUAL RETURN

View Document

20/03/8620 March 1986 31/12/85 ANNUAL ACCTS

View Document

02/07/852 July 1985 04/06/85 ANNUAL RETURN

View Document

27/06/8527 June 1985 31/12/84 ANNUAL ACCTS

View Document

27/06/8427 June 1984 31/12/83 ANNUAL ACCTS

View Document

05/06/845 June 1984 31/12/84 ANNUAL RETURN

View Document

04/05/834 May 1983 31/12/83 ANNUAL RETURN

View Document

20/12/8220 December 1982 31/12/82 ANNUAL RETURN

View Document

04/06/824 June 1982 NOTICE OF ARD

View Document

06/11/816 November 1981 31/12/81 ANNUAL RETURN

View Document

10/10/8010 October 1980 31/12/80 ANNUAL RETURN

View Document

11/03/8011 March 1980 31/12/79 ANNUAL RETURN

View Document

29/02/8029 February 1980 PARTICULARS RE DIRECTORS

View Document

30/04/7930 April 1979 31/12/78 ANNUAL RETURN

View Document

16/08/7716 August 1977 31/12/77 ANNUAL RETURN

View Document

28/04/7728 April 1977 PARS RE MORTAGE

View Document

28/04/7728 April 1977 MORTGAGE SATISFACTION

View Document

20/12/7620 December 1976 31/12/76 ANNUAL RETURN

View Document

01/10/761 October 1976 PARTICULARS RE DIRECTORS

View Document

22/09/7622 September 1976 RETURN OF ALLOTS (CASH)

View Document

20/02/7520 February 1975 STATEMENT OF NOMINAL CAP

View Document

20/02/7520 February 1975 MEMORANDUM

View Document

20/02/7520 February 1975 SITUATION OF REG OFFICE

View Document

20/02/7520 February 1975 DECL ON COMPL ON INCORP

View Document

20/02/7520 February 1975 23/10/18

View Document

20/02/7520 February 1975 ARTICLES

View Document


More Company Information